Search icon

POSTAL INSTANT PRESS, INC.

Company Details

Name: POSTAL INSTANT PRESS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 1974 (51 years ago)
Authority Date: 25 Jan 1974 (51 years ago)
Last Annual Report: 01 Jul 1980 (45 years ago)
Organization Number: 0065703
Principal Office: 8201 BEVERLY BOULEVARD, LOS ANGELES, CA 90049
Place of Formation: CALIFORNIA

Director

Name Role
BILL LEVINE Director
ROGER DUNN Director
MICHAEL R. LEVINE Director
STANLEY F. RICHARDS Director
JAY A. BAYLIN Director

Incorporator

Name Role
BILL LEVINE Incorporator
STANLEY F. RICHARDS Incorporator
SAMUEL EDWARD GOLDSTEIN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104313747 0452110 1988-11-22 6620 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-22
Case Closed 1988-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-12-13
Abatement Due Date 1988-12-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 II
Issuance Date 1988-12-13
Abatement Due Date 1988-12-27
Nr Instances 1
Nr Exposed 3
18618629 0452110 1985-02-07 301 1/2 W BROADWAY, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-07
Case Closed 1985-02-28
18619437 0452110 1984-10-08 6720 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-10-08
Case Closed 1986-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-11-01
Abatement Due Date 1984-11-06
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State